Company NameLarkwall Limited
Company StatusActive
Company Number03326772
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Timothy David Brown
NationalityBritish
StatusCurrent
Appointed27 July 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameAnthony William Paul Relf
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(12 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameJean Pamela Mayes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(13 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCommunity Staff Nurse
Country of ResidenceEngland
Correspondence Address28a Nelson Road
New Malden
Surrey
KT3 5EA
Director NameVictoria Lucy Rolfe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(19 years, 1 month after company formation)
Appointment Duration8 years
RoleIt Systems Developer
Country of ResidenceEnlgand
Correspondence Address50 The Ridings
Surbiton
KT5 8HQ
Director NameBeverley Moores
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameMr Arjuna Bastiampillai
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Systems Engineer
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameEric Walter Harman Norkett
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1999)
RoleRetired
Correspondence Address24a Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameMr Brian David Shaun Burgess
NationalityBritish
StatusResigned
Appointed02 June 1997(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleSolicitor
Correspondence AddressWarren Cottage Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Director NameChloe Wyndham Waller
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2006)
RoleRetired
Correspondence Address37 Lynton Road
New Malden
Surrey
KT3 5ED
Director NameMichael Ressler
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1998)
RoleRetired
Correspondence Address28b Nelson Road
New Malden
Surrey
KT3 5EA
Director NameJohn James Dale
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1999)
RoleRetired
Correspondence Address28a Nelson Road
New Malden
Surrey
KT3 5EA
Director NameJoyce Rissen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(7 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 19 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26a Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameMr William Richard Waller
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lynton Road
New Malden
Surrey
KT3 5ED
Director NameDavid Bernard Bates
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2002)
RoleBuilder
Correspondence Address30b Nelson Road
New Malden
Surrey
KT3 5EA
Director NameChristina Margaret Dines
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2001)
RoleHousewife
Correspondence Address29 Westbury Road
New Malden
Surrey
KT3 5BA
Director NameHugh Ronald Perkins
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 December 2009)
RoleCredit Manager
Correspondence Address32c Nelson Road
New Malden
Surrey
KT3 5EB
Director NameJoan Mary Lush
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20b Nelson Road
New Malden
Surrey
KT3 5EA
Director NameGraham Geoffrey Leslie Moores
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 December 2009)
RoleRetired
Correspondence Address30b Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameThomas Aidan Waller
NationalityBritish
StatusResigned
Appointed23 November 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address26b Nelson Road
New Malden
Surrey
KT3 5EA
Director NameMiguel Hernandez
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleAccountant
Correspondence Address28a Nelson Road
New Malden
Surrey
KT3 5EA
Director NameLinda Winifred Holligan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 May 2022)
RoleRetired Admin Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28b Nelson Road
New Malden
Surrey
KT3 5EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1B.t. Pickering
6.25%
Ordinary
1 at £1Beverley Moores
6.25%
Ordinary
1 at £1Clare Ann Relf & Anthony William Paul Relf
6.25%
Ordinary
1 at £1J.f. Abberton
6.25%
Ordinary
1 at £1J.m. Lush
6.25%
Ordinary
1 at £1James Weller
6.25%
Ordinary
1 at £1Jean Pamela Mayes
6.25%
Ordinary
1 at £1Joyce Rissen
6.25%
Ordinary
1 at £1Lamis T. Hasan Fawsi
6.25%
Ordinary
1 at £1Linda Winifred Holligan
6.25%
Ordinary
1 at £1Michael Stanley Belsten
6.25%
Ordinary
1 at £1Mr F. Lopez & Mrs O.b. Lopez
6.25%
Ordinary
1 at £1Mrs E.w. Betts
6.25%
Ordinary
1 at £1Mrs Vera L. Winten
6.25%
Ordinary
1 at £1Nancy Cook & Richard Cook
6.25%
Ordinary
1 at £1Victoria Rolfe
6.25%
Ordinary

Financials

Year2014
Net Worth£39,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
21 December 2016Appointment of Victoria Lucy Rolfe as a director on 26 April 2016 (3 pages)
15 December 2016Appointment of Beverley Moores as a director on 1 December 2016 (3 pages)
4 December 2016Termination of appointment of Joyce Rissen as a director on 19 September 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 16
(9 pages)
17 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16
(10 pages)
17 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16
(10 pages)
25 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2014Appointment of Jean Pamela Mayes as a director (4 pages)
15 April 2014Appointment of Linda Winifred Holligan as a director (3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 16
(8 pages)
30 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 16
(8 pages)
14 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
23 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (11 pages)
19 May 2010Director's details changed for Joan Mary Lush on 1 December 2009 (2 pages)
19 May 2010Director's details changed for Joan Mary Lush on 1 December 2009 (2 pages)
19 May 2010Director's details changed for Joyce Rissen on 1 December 2009 (2 pages)
19 May 2010Termination of appointment of Graham Moores as a director (1 page)
19 May 2010Termination of appointment of Miguel Hernandez as a director (1 page)
19 May 2010Termination of appointment of Hugh Perkins as a director (1 page)
19 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (11 pages)
19 May 2010Director's details changed for Joyce Rissen on 1 December 2009 (2 pages)
11 May 2010Appointment of Anthony William Paul Relf as a director (3 pages)
15 March 2010Registered office address changed from Ashburton House Monument Green Weybridge Surrey KT13 8QR on 15 March 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Appointment terminated secretary thomas waller (1 page)
8 September 2009Secretary appointed mr timothy david brown (1 page)
16 March 2009Return made up to 03/03/09; full list of members (11 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
19 March 2008Return made up to 03/03/08; full list of members (11 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
27 March 2007Return made up to 03/03/07; change of members (8 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
22 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
15 March 2005Return made up to 03/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
20 April 2004Return made up to 03/03/04; full list of members (14 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2003New director appointed (2 pages)
21 March 2003Return made up to 03/03/03; full list of members (13 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 August 2002Director resigned (1 page)
13 March 2002Return made up to 03/03/02; full list of members (12 pages)
5 December 2001New director appointed (2 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 October 2001Director resigned (1 page)
9 March 2001Return made up to 03/03/01; full list of members (12 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2000Registered office changed on 14/06/00 from: 14 grosvenor place london SW1X 7HH (1 page)
10 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 January 2000New director appointed (2 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 03/03/99; full list of members (8 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Return made up to 03/03/98; full list of members (6 pages)
25 March 1998New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1997New secretary appointed (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 2/16 14/05/97 (1 page)
3 March 1997Incorporation (14 pages)